Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LS
Director Name | Neil Rutherford |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | IT Manager |
Correspondence Address | 9 Hadrian Way Ingleby Barwick, Stockton Stockton-On-Tees Cleveland TS17 5LN |
Secretary Name | Mr Christopher Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brantingham Drive Ingleby Barwick Stockton-On-Tees Cleveland TS17 5LS |
Registered Address | 1st Floor, 27 Norton Road Stockton-On-Tees Cleveland TS18 2BW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2009 | Application to strike the company off the register (3 pages) |
26 November 2009 | Application to strike the company off the register (3 pages) |
12 November 2009 | Termination of appointment of Christopher Snaith as a secretary (1 page) |
12 November 2009 | Termination of appointment of Christopher Snaith as a secretary (1 page) |
2 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
2 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
1 April 2009 | Appointment terminated director neil rutherford (1 page) |
1 April 2009 | Appointment Terminated Director neil rutherford (1 page) |
1 April 2009 | Director and secretary's change of particulars / chris snaith / 01/03/2008 (1 page) |
1 April 2009 | Director and Secretary's Change of Particulars / chris snaith / 01/03/2008 / HouseName/Number was: , now: 10; Street was: 9 hadrian way, now: brantingham drive; Post Code was: TS17 5LN, now: TS17 5LS (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
14 November 2008 | Accounts made up to 31 January 2008 (2 pages) |
1 May 2008 | Return made up to 16/01/08; full list of members (4 pages) |
1 May 2008 | Return made up to 16/01/08; full list of members (4 pages) |
16 January 2007 | Incorporation (16 pages) |
16 January 2007 | Incorporation (16 pages) |